Advanced company searchLink opens in new window

SUTHERS STREET (PHASE 3) MANAGEMENT COMPANY LIMITED

Company number 12435981

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
24 Jan 2024 AP01 Appointment of Mr Christopher Fairhurst as a director on 22 January 2024
04 Jan 2024 AP01 Appointment of Mr Peter Barlow as a director on 2 January 2024
04 Jan 2024 TM01 Termination of appointment of Robert Stenhouse as a director on 2 January 2024
01 Nov 2023 AP01 Appointment of Mr Robert Stenhouse as a director on 1 November 2023
01 Nov 2023 TM01 Termination of appointment of Anthony Leigh Martin as a director on 1 November 2023
03 Aug 2023 AA Accounts for a dormant company made up to 31 January 2023
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
19 Jan 2023 AA Accounts for a dormant company made up to 31 January 2022
31 Jan 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
12 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
01 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
12 Nov 2020 AP01 Appointment of Mr Anthony Leigh Martin as a director on 4 November 2020
04 Nov 2020 TM01 Termination of appointment of Ian John Sumner as a director on 30 October 2020
14 Apr 2020 TM01 Termination of appointment of Geoffrey Robson as a director on 31 January 2020
05 Mar 2020 AP01 Appointment of Mr Ian John Sumner as a director on 31 January 2020
05 Mar 2020 AP01 Appointment of Mr Paul Edward Richard Wright as a director on 31 January 2020
05 Feb 2020 PSC05 Change of details for Keepmoat Homes Limited as a person with significant control on 31 January 2020
05 Feb 2020 AP04 Appointment of Remus Management Limited as a secretary on 31 January 2020
05 Feb 2020 PSC02 Notification of Keepmoat Homes Limited as a person with significant control on 31 January 2020
05 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 5 February 2020
05 Feb 2020 CH01 Director's details changed for Geoffrey Robson on 31 January 2020
05 Feb 2020 AD01 Registered office address changed from Reddings, Rainbow House Oakridge Lane Winscombe BS25 1LZ England to Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY on 5 February 2020
31 Jan 2020 NEWINC Incorporation